Matra Holdings (UK) Limited

General information

Name:

Matra Holdings (UK) Ltd

Office Address:

The Scalpel 18th Floor 52 Lime Street EC3M 7AF London

Number: 08909047

Incorporation date: 2014-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 marks the start of Matra Holdings (UK) Limited, the company that is situated at The Scalpel 18th Floor, 52 Lime Street, London. That would make 10 years Matra Holdings (UK) has prospered in the UK, as it was created on Mon, 24th Feb 2014. The company's reg. no. is 08909047 and the company area code is EC3M 7AF. The enterprise's Standard Industrial Classification Code is 41100, that means Development of building projects. 2022-03-31 is the last time when company accounts were reported.

Jeremy E. and Martin C. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since March 2022. At least one secretary in this firm is a limited company, specifically Jtc (jersey) Limited.

Nayef M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jeremy E.

Role: Director

Appointed: 29 March 2022

Latest update: 5 March 2024

Martin C.

Role: Director

Appointed: 08 July 2020

Latest update: 5 March 2024

Role: Corporate Director

Appointed: 03 March 2020

Address: 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 5 March 2024

Role: Corporate Director

Appointed: 03 March 2020

Address: 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

Latest update: 5 March 2024

Jtc Directors Limited

Role: Corporate Director

Appointed: 09 January 2020

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Latest update: 5 March 2024

Castle Directors Limited

Role: Corporate Director

Appointed: 09 January 2020

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Latest update: 5 March 2024

Jtc (jersey) Limited

Role: Corporate Secretary

Appointed: 04 March 2014

Address: Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

Latest update: 5 March 2024

People with significant control

Nayef M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nayef M.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode